Search icon

ROURA, MELAMED, SHANNON, LLP

Company Details

Name: ROURA, MELAMED, SHANNON, LLP
Jurisdiction: New York
Legal type: DOMESTIC REGISTERED LIMITED LIABILITY PARTNERSHIP
Status: Inactive
Date of registration: 20 Aug 1998 (27 years ago)
Date of dissolution: 13 Dec 2024
Entity Number: 2290717
ZIP code: 10007
County: Blank
Place of Formation: New York
Principal Address: 225 BROADWAY SUITE 307, NEW YORK, NY, United States, 10007
Address: 226 BROADWAY SUITE 307, NEW YORK, NY, United States, 10007

DOS Process Agent

Name Role Address
THE PARTNERSHIP DOS Process Agent 226 BROADWAY SUITE 307, NEW YORK, NY, United States, 10007

History

Start date End date Type Value
2021-02-08 2024-12-13 Address 226 BROADWAY SUITE 307, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
2003-10-28 2008-07-18 Address 277 BROADWAY SUITE 100, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office)
2003-10-28 2021-02-08 Address 277 BROADWAY SUITE 100, NEW YORK, NY, 10007, USA (Type of address: Service of Process)
1998-08-20 2003-10-28 Address SUITE 2700, 233 BROADWAY, NEW YORK, NY, 10229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241213004320 2024-11-26 NOTICE OF WITHDRAWAL 2024-11-26
210208002001 2021-02-08 FIVE YEAR STATEMENT 2018-08-01
RV-2253594 2019-01-30 REVOCATION OF REGISTRATION 2019-01-30
131028002329 2013-10-28 FIVE YEAR STATEMENT 2013-08-01
080718002542 2008-07-18 FIVE YEAR STATEMENT 2008-08-01
031028002309 2003-10-28 FIVE YEAR STATEMENT 2003-08-01
990209000370 1999-02-09 AFFIDAVIT OF PUBLICATION 1999-02-09
990209000366 1999-02-09 AFFIDAVIT OF PUBLICATION 1999-02-09
980820000414 1998-08-20 NOTICE OF REGISTRATION 1998-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2600037104 2020-04-11 0202 PPP 225 BROADWAY STE 307, NEW YORK, NY, 10007
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9877
Loan Approval Amount (current) 9877
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10007-0001
Project Congressional District NY-10
Number of Employees 3
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 9971.11
Forgiveness Paid Date 2021-03-31
9792688309 2021-01-31 0202 PPS 225 Broadway Ste 307, New York, NY, 10007-3907
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address New York, NEW YORK, NY, 10007-3907
Project Congressional District NY-10
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 62904.93
Forgiveness Paid Date 2021-09-29

Date of last update: 31 Mar 2025

Sources: New York Secretary of State